Search icon

FRENCH WINE BAR, LLC

Company Details

Entity Name: FRENCH WINE BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Jan 2013 (12 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L13000013897
FEI/EIN Number 46-1982638
Address: 28 N Blvd of the Presidents, SARASOTA, FL 34236
Mail Address: 28 N Blvd of the Presidents, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Chaumas, Isabelle A Agent 28 N Blvd of the Presidents, SARASOTA, FL 34236

Managing Member

Name Role Address
SCHUHMACHER, ROGER Managing Member 5021 Sturbridge Ct, SARASOTA, FL 34238
ISABELLE, CHAUMAS Managing Member 5021 Sturbridge Ct, SARASOTA, FL 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091231 MADISON AVENUE CAFE AND DELI EXPIRED 2019-08-23 2024-12-31 No data 28 N. BLVD OF PRESIDENTS, SARASOTA, FL, 34236
G13000046792 MADISON AVENUE CAFE AND DELI EXPIRED 2013-05-16 2018-12-31 No data 28 N. BLVD OF PRESIDENTS, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-15 Chaumas, Isabelle A No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 28 N Blvd of the Presidents, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2014-03-26 28 N Blvd of the Presidents, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 28 N Blvd of the Presidents, SARASOTA, FL 34236 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State